Name: | BIRLYNN YOUNG PRODUCTION |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 May 1995 (30 years ago) |
Entity Number: | 1925351 |
ZIP code: | 10001 |
County: | New York |
Place of Formation: | Delaware |
Foreign Legal Name: | BIRLYNN PRODUCTION, INC. |
Fictitious Name: | BIRLYNN YOUNG PRODUCTION |
Address: | 350 WEST 30TH ST, #6C, NEW YORK, NY, United States, 10001 |
Principal Address: | 350 WEST 30TH ST, 6C, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 350 WEST 30TH ST, #6C, NEW YORK, NY, United States, 10001 |
Name | Role | Address |
---|---|---|
BIRLYNN MING YANG | Chief Executive Officer | 350 WEST 30TH ST, 6C, NEW YORK, NY, United States, 10001 |
Start date | End date | Type | Value |
---|---|---|---|
2005-06-23 | 2009-05-06 | Address | 350 WEST 30TH ST, 6C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
2001-05-17 | 2005-06-23 | Address | 350 W 30TH ST, STE 6C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1999-06-21 | 2005-06-23 | Address | 350 WEST 30TH ST, #6C, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1999-06-21 | 2005-06-23 | Address | 350 WEST 30TH ST, #6C, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1999-06-21 | 2001-05-17 | Address | MING LI YANG, 350 WEST 30TH ST #6C, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-06-12 | 1999-06-21 | Address | 350 WEST 30TH STREET, 1D, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1997-06-12 | 1999-06-21 | Address | 350 WEST 30TH STREET, 1D, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1997-06-12 | 1999-06-21 | Address | 350 WEST 30TH ST., #1D, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1995-05-25 | 1997-06-12 | Address | 350 WEST 30TH STREET #1D, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
090506002962 | 2009-05-06 | BIENNIAL STATEMENT | 2009-05-01 |
070521002300 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
050623002169 | 2005-06-23 | BIENNIAL STATEMENT | 2005-05-01 |
030514002196 | 2003-05-14 | BIENNIAL STATEMENT | 2003-05-01 |
010517002216 | 2001-05-17 | BIENNIAL STATEMENT | 2001-05-01 |
990621002764 | 1999-06-21 | BIENNIAL STATEMENT | 1999-05-01 |
970612002065 | 1997-06-12 | BIENNIAL STATEMENT | 1997-05-01 |
950525000074 | 1995-05-25 | APPLICATION OF AUTHORITY | 1995-05-25 |
Date of last update: 21 Jan 2025
Sources: New York Secretary of State